WALTON STREET CAPITAL - History of Changes


DateDescription
2022-09-21 delete source_ip 64.207.184.205
2022-09-21 insert source_ip 198.71.233.70
2022-04-17 delete email qu..@waltonst.com
2022-04-17 insert email jq@waltonst.com
2021-06-13 update person_title Richard B. Ratke: Member of the Investment Committee => MANAGING PRINCIPAL / Investment & Management Committees; Member of the Investment Committee
2021-04-19 delete otherexecutives Perry M. Pinto
2021-04-19 delete person Perry M. Pinto
2021-01-24 delete source_ip 205.186.164.244
2021-01-24 insert about_pages_linkeddomain bdo.com
2021-01-24 insert contact_pages_linkeddomain bdo.com
2021-01-24 insert index_pages_linkeddomain bdo.com
2021-01-24 insert management_pages_linkeddomain bdo.com
2021-01-24 insert portfolio_pages_linkeddomain bdo.com
2021-01-24 insert source_ip 64.207.184.205
2019-05-06 insert otherexecutives Mr. Robert Bloom
2019-05-06 delete email sc..@waltonst.com
2019-05-06 delete person Mr. Ira J. Schulman
2019-05-06 delete phone 312-915-2885
2019-05-06 insert email bl..@waltonst.com
2019-05-06 insert person Mr. Robert Bloom
2019-05-06 insert phone 312-915-2803
2019-04-05 insert vp Charles Alexander
2019-04-05 insert vp Tom Jaeger
2019-04-05 insert person Charles Alexander
2019-04-05 insert person Paul Niser
2019-04-05 insert person Scott Durco
2019-04-05 insert person Tom Jaeger
2018-10-21 delete otherexecutives Katie Langer
2018-10-21 delete vp Heidi Levin
2018-10-21 insert vp Katie Langer
2018-10-21 delete person Ed Munin
2018-10-21 delete person Heidi Levin
2018-10-21 insert person Loan Originations
2018-10-21 update person_title Amanda Milnes: Principal; Finance => Principal
2018-10-21 update person_title Katie Langer: Vice President Finance => Vice President
2018-10-21 update person_title Luke Goodwin: Principal; Finance => Principal
2018-10-21 update person_title Sam Supple: Principal; Finance => Principal
2018-09-13 delete vp Betty Townsley
2018-09-13 delete person Betty Townsley
2018-07-29 insert person Dave Splithoff
2018-04-15 delete cfo Richard A. Watson
2018-04-15 delete chieflegalofficer Angela R. Lang
2018-04-15 delete person Angela R. Lang
2018-04-15 delete person Brett Rose
2018-04-15 delete person Douglas J. Welker
2018-04-15 delete person James R. Odenbach
2018-04-15 delete person Justin L. Leonard
2018-04-15 delete person Perry M. Pinto
2018-04-15 delete person Richard A. Watson
2018-04-15 delete person Richard B. Ratke
2018-04-15 delete person Robert Bloom
2018-04-15 delete person Stephen Sotoloff
2018-04-15 delete person Timothy J. Junker
2018-03-03 delete otherexecutives A.J. Fleck
2018-03-03 delete otherexecutives Amanda Milnes
2018-03-03 delete otherexecutives Sam Supple
2018-03-03 delete email we..@waltonst.com
2018-03-03 delete person Mr. K. Jay Weaver
2018-03-03 delete phone 312-915-2827
2018-03-03 update person_title A.J. Fleck: Vice President Finance => Principal; Finance
2018-03-03 update person_title Amanda Milnes: Vice President Finance => Principal; Finance
2018-03-03 update person_title Julie Krueger: Vice President / Asset Management => Principal / Asset Management
2018-03-03 update person_title Sam Supple: Vice President Finance => Principal; Finance
2018-01-22 insert otherexecutives Ellen Angeletti
2018-01-22 insert vp Amy Tsuei
2018-01-22 insert vp Betty Townsley
2018-01-22 insert vp William Law
2018-01-22 insert person Amy Tsuei
2018-01-22 insert person Betty Townsley
2018-01-22 insert person Ellen Angeletti
2018-01-22 insert person William Law
2018-01-22 update person_description Ed Munin => Ed Munin
2018-01-22 update person_description Katie Langer => Katie Langer
2017-12-17 insert person David Rose
2017-06-26 insert vp Heidi Levin
2017-06-26 insert person Heidi Levin
2017-05-11 delete otherexecutives Keyvan Arjomand
2017-05-11 insert otherexecutives Sam Supple
2017-05-11 delete person John Boots
2017-05-11 delete person Matthew A. Brody
2017-05-11 insert person Sam Supple
2017-05-11 update person_title Keyvan Arjomand: Member of the Senior Management Team; Vice President Marketing => Member of the Senior Management Team; Principal / Marketing
2017-03-08 delete email va..@waltonst.com
2017-03-08 delete person Sandor Valner
2017-03-08 delete phone (55)-5980-4880
2017-03-08 insert email ma..@waltonst.com
2017-03-08 insert fax +52 (55) 5980-4889
2017-03-08 insert person Federico Martin del Campo
2017-03-08 insert phone +52 (55) 5980-4868
2016-11-04 delete vp Matt Withey
2016-11-04 insert otherexecutives Amanda Milnes
2016-11-04 delete person Matt Withey
2016-11-04 insert person Amanda Milnes
2016-09-30 insert cfo Richard A. Watson
2016-09-30 insert otherexecutives Allison McDowell
2016-09-30 insert otherexecutives Katie Langer
2016-09-30 insert vp Allison McDowell
2016-09-30 insert person Dina Winder
2016-09-30 insert person Katie Langer
2016-09-30 update person_title Allison McDowell: Vice President / Compliance => Vice President; Chief Compliance Officer
2016-09-30 update person_title Richard A. Watson: Principal / Financial Reporting; Principal => Principal; Chief Financial Officer
2016-07-20 delete person Matt Gross
2016-07-20 update person_description Matthew A. Brody => Matthew A. Brody
2016-06-21 delete person Kevin Mulhall
2016-06-21 insert person Matt Gross
2016-06-21 update person_description Keyvan Arjomand => Keyvan Arjomand
2016-06-21 update person_description Luke Goodwin => Luke Goodwin
2016-04-11 delete source_ip 63.251.142.106
2016-04-11 insert source_ip 205.186.164.244
2016-04-11 update robots_txt_status www.waltonst.com: 404 => 200
2016-02-23 delete investorrelations_emails in..@waltonst.com
2016-02-23 delete address 900 North Michigan Avenue, Chicago, Illinois 60611
2016-02-23 delete alias TheNextRound, Inc.
2016-02-23 delete email in..@waltonst.com
2016-02-23 delete terms_pages_linkeddomain thenextround.com
2016-02-23 insert alias SS&C Technologies
2016-02-23 insert terms_pages_linkeddomain ssctech.com
2015-10-25 delete person Megan Daly
2015-10-25 insert person Deanna DeVries
2015-08-29 delete person Betty Lukasik
2015-08-29 insert person Betty Townsley
2015-08-01 delete person John Brackmann
2015-08-01 delete person Jonathan J. Mirkin
2015-08-01 delete person Sean Colleran
2015-05-29 delete person Amanda Stortz
2015-05-29 insert person Amanda Milnes
2015-05-01 insert investorrelations_emails in..@waltonst.com
2015-05-01 delete alias SS&C Technologies
2015-05-01 delete terms_pages_linkeddomain ssctech.com
2015-05-01 insert address 900 North Michigan Avenue, Chicago, Illinois 60611
2015-05-01 insert alias TheNextRound, Inc.
2015-05-01 insert email in..@waltonst.com
2015-05-01 insert terms_pages_linkeddomain thenextround.com
2015-04-03 delete investorrelations_emails in..@waltonst.com
2015-04-03 delete address 900 North Michigan Avenue, Chicago, Illinois 60611
2015-04-03 delete alias TheNextRound, Inc.
2015-04-03 delete email in..@waltonst.com
2015-04-03 delete terms_pages_linkeddomain thenextround.com
2015-04-03 insert alias SS&C Technologies
2015-04-03 insert terms_pages_linkeddomain ssctech.com
2015-02-06 insert person Joshua D. Zemon
2013-09-16 insert person Edward Munin
2013-07-01 update website_status DomainNotFound => OK
2013-07-01 insert alias TheNextRound, Inc.
2013-06-27 update website_status OK => DomainNotFound